UKBizDB.co.uk

R.W.H. LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as R.w.h. Ltd. The company was founded 24 years ago and was given the registration number 03966512. The firm's registered office is in CARDIFF. You can find them at 46-48 Station Road, Llanishen, Cardiff, . This company's SIC code is 86230 - Dental practice activities.

Company Information

Name:R.W.H. LTD
Company Number:03966512
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 April 2000
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86230 - Dental practice activities

Office Address & Contact

Registered Address:46-48 Station Road, Llanishen, Cardiff, Wales, CF14 5LU
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
46-48, Station Road, Llanishen, Cardiff, Wales, CF14 5LU

Director01 February 2019Active
46-48, Station Road, Llanishen, Cardiff, Wales, CF14 5LU

Director01 February 2019Active
Orchard House, Port Road, Wenvoe, CF5 6DF

Secretary25 May 2005Active
46-48, Station Road, Llanishen, Cardiff, Wales, CF14 5LU

Secretary28 April 2000Active
31 Cherry Trees, Pontllanfraith, NP12 2PY

Secretary01 May 2004Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary06 April 2000Active
20 Blaendare Road, Pontypool, NP4 5RZ

Director28 April 2000Active
Orchard House, Port Road, Wenvoe, CF5 6DF

Director25 May 2005Active
Orchard House, Port Road, Wenvoe, CF5 6DF

Director01 January 2002Active
Orchard House, Port Road, Wenvoe, CF5 6DF

Director28 April 2000Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director06 April 2000Active

People with Significant Control

Al-Rikabi Limited
Notified on:01 February 2019
Status:Active
Country of residence:Wales
Address:46-48, Station Road, Cardiff, Wales, CF14 5LU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Dr Hilary Jane Harris
Notified on:06 April 2016
Status:Active
Date of birth:September 1964
Nationality:British
Country of residence:Wales
Address:46-48, Station Road, Cardiff, Wales, CF14 5LU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Raymond Williams Harris
Notified on:06 April 2016
Status:Active
Date of birth:November 1952
Nationality:British
Country of residence:Wales
Address:46-48, Station Road, Cardiff, Wales, CF14 5LU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Accounts

Accounts with accounts type total exemption full.

Download
2024-01-31Confirmation statement

Confirmation statement with no updates.

Download
2023-05-04Officers

Second filing of director appointment with name.

Download
2023-04-28Officers

Appoint person director company with name date.

Download
2023-03-06Confirmation statement

Confirmation statement with no updates.

Download
2023-01-31Accounts

Accounts with accounts type total exemption full.

Download
2022-02-26Accounts

Accounts with accounts type total exemption full.

Download
2022-02-09Confirmation statement

Confirmation statement with no updates.

Download
2021-04-21Accounts

Accounts with accounts type total exemption full.

Download
2021-02-10Confirmation statement

Confirmation statement with no updates.

Download
2020-11-16Confirmation statement

Confirmation statement with no updates.

Download
2020-02-13Confirmation statement

Confirmation statement with updates.

Download
2020-01-31Accounts

Accounts with accounts type total exemption full.

Download
2019-02-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-02-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-02-20Resolution

Resolution.

Download
2019-02-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-02-04Persons with significant control

Cessation of a person with significant control.

Download
2019-02-04Persons with significant control

Cessation of a person with significant control.

Download
2019-02-04Persons with significant control

Notification of a person with significant control.

Download
2019-02-04Officers

Termination secretary company with name termination date.

Download
2019-02-04Address

Change registered office address company with date old address new address.

Download
2019-02-04Officers

Appoint person director company with name date.

Download
2019-02-04Officers

Termination director company with name termination date.

Download
2019-01-29Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.